Entity number: 555094
Registration date: 04 May 1979 - 04 May 1979
Entity number: 555094
Registration date: 04 May 1979 - 04 May 1979
Entity number: 555089
Registration date: 04 May 1979 - 04 May 1979
Entity number: 555082
Registration date: 04 May 1979 - 04 May 1979
Entity number: 555075
Registration date: 04 May 1979 - 04 May 1979
Entity number: 555064
Registration date: 04 May 1979 - 04 May 1979
Entity number: 555063
Registration date: 04 May 1979 - 04 May 1979
Entity number: 555044
Address: 420 JERICHO TPKE, JERICHO, NY, United States, 11753
Registration date: 04 May 1979 - 28 Sep 1994
Entity number: 555043
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279
Registration date: 04 May 1979 - 25 Sep 1991
Entity number: 555034
Address: JOHN A. COHEN, 134 AMITY ST., BROOKLYN, NY, United States, 11201
Registration date: 04 May 1979 - 25 Sep 1991
Entity number: 555027
Address: 1319 UTICA AVE., BROOKLYN, NY, United States, 11203
Registration date: 04 May 1979 - 23 Dec 1992
Entity number: 555023
Address: 2064 FLATBUSH AVE., BROOKLYN, NY, United States, 11234
Registration date: 04 May 1979 - 26 Sep 1990
Entity number: 555015
Address: 88 JORALEMON ST., BROOKLYN, NY, United States, 11201
Registration date: 04 May 1979 - 26 Sep 1990
Entity number: 555012
Address: 211 OAKFORD ST., W HEMPSTEAD, NY, United States, 11512
Registration date: 04 May 1979 - 26 Sep 1990
Entity number: 555009
Address: 540 76TH ST., BROOKLYN, NY, United States, 11209
Registration date: 04 May 1979 - 25 Sep 1991
Entity number: 554998
Address: 100 PENNSYLVANIA AVE., BROOKLYN, NY, United States, 11207
Registration date: 04 May 1979
Entity number: 554971
Address: 220-09 137TH AVE, LAURELTON, NY, United States, 11413
Registration date: 03 May 1979 - 26 Sep 1990
Entity number: 554959
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279
Registration date: 03 May 1979 - 25 Sep 1991
Entity number: 554944
Address: FRANCES MCKAY, 593 GATES AVE., BROOKLYN, NY, United States
Registration date: 03 May 1979 - 26 Sep 1990
Entity number: 554942
Address: 550 OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801
Registration date: 03 May 1979 - 29 Sep 1993
Entity number: 554920
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 03 May 1979 - 25 Sep 1991
Entity number: 554913
Address: 8871 24TH AVE., BROOKLYN, NY, United States, 11214
Registration date: 03 May 1979 - 26 Sep 1990
Entity number: 554909
Address: 1720 AVE J, BROOKLYN, NY, United States, 11230
Registration date: 03 May 1979 - 26 Sep 1990
Entity number: 554863
Address: SUITE 15 C, 448 NEPTUNE AVE., BROOKLYN, NY, United States, 11224
Registration date: 03 May 1979 - 25 Sep 1991
Entity number: 554845
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 03 May 1979 - 23 Sep 1992
Entity number: 554832
Address: 340 9TH ST, BROOKLYN, NY, United States, 11215
Registration date: 03 May 1979 - 26 Sep 1990
Entity number: 554829
Address: 20 VESEY ST., NEW YORK, NY, United States, 10007
Registration date: 03 May 1979 - 29 Sep 1982
Entity number: 554828
Address: 866 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11218
Registration date: 03 May 1979 - 26 Sep 1990
Entity number: 554827
Address: 425 KINGSTON AVE., NEW YORK, NY, United States
Registration date: 03 May 1979 - 15 Sep 1983
Entity number: 554817
Address: 233 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 03 May 1979 - 25 Sep 1991
Entity number: 554813
Address: 233 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 03 May 1979 - 25 Sep 1991
Entity number: 554771
Address: 182-21 143RD AVE, SPRINGFIELD GARDENS, NY, United States, 11413
Registration date: 03 May 1979 - 29 Dec 1982
Entity number: 554769
Address: 555 55TH ST, BROOKLYN, NY, United States, 11220
Registration date: 03 May 1979 - 29 Dec 1982
Entity number: 554750
Address: 2423 HUBBARD ST, BROOKLYN, NY, United States, 11235
Registration date: 03 May 1979 - 26 Sep 1990
Entity number: 554742
Address: 8724-16TH AVE, BROOKLYN, NY, United States, 11214
Registration date: 03 May 1979 - 25 Sep 1991
Entity number: 554731
Address: 422 AVE P, BROOKLYN, NY, United States, 11223
Registration date: 03 May 1979 - 23 Dec 1992
Entity number: 554730
Address: 540 HENRY ST., BROOKLYN, NY, United States, 11231
Registration date: 03 May 1979 - 26 Sep 1990
Entity number: 554727
Address: 65A SOMERS ST., BROOKLYN, NY, United States, 11233
Registration date: 03 May 1979 - 25 Sep 1991
Entity number: 554726
Address: 278 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235
Registration date: 03 May 1979 - 25 Sep 1991
Entity number: 554725
Address: 1229 E. 94TH ST., BROOKLYN, NY, United States, 11236
Registration date: 03 May 1979 - 26 Sep 1990
Entity number: 554716
Address: 879 EAST 13TH ST., BROOKLYN, NY, United States, 11230
Registration date: 03 May 1979 - 29 Dec 1982
Entity number: 554706
Address: 40 KEAP ST, BROOKLYN, NY, United States, 11211
Registration date: 03 May 1979 - 25 Sep 1991
Entity number: 554830
Address: 985 DEAN ST., BROOKLYN, NY, United States, 11238
Registration date: 03 May 1979
Entity number: 554681
Address: 8612 FOURTH AVE., BROOKLYN, NY, United States, 11209
Registration date: 02 May 1979 - 25 Sep 1991
Entity number: 554649
Registration date: 02 May 1979 - 02 May 1979
Entity number: 554635
Address: 525 AMHERST AVENUE, STATEN ISLAND, NY, United States, 10306
Registration date: 02 May 1979 - 25 Jun 2003
Entity number: 554634
Address: 958 EAST 81ST ST, BROOKLYN, NY, United States, 11235
Registration date: 02 May 1979 - 26 Sep 1990
Entity number: 554624
Address: 1514 86TH ST., BROOKLYN, NY, United States, 11228
Registration date: 02 May 1979 - 26 Sep 1990
Entity number: 554606
Address: 762 SHEFFIELD AVE, BROOKLYN, NY, United States, 11207
Registration date: 02 May 1979 - 29 Dec 1982
Entity number: 554603
Address: 66-01 BURNS ST., FOREST HILLS, NY, United States, 11374
Registration date: 02 May 1979 - 30 May 1980
Entity number: 554558
Address: 160 WEST STREET, BROOKLYN, NY, United States, 11222
Registration date: 02 May 1979 - 04 Apr 2000